Company NamePrime Central Properties Limited
DirectorsAdrianne Beare and Alexander Beare
Company StatusActive
Company Number02283509
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Adrianne Beare
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(3 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cavendish Place
London
W1G 0QD
Director NameMr Alexander Beare
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(3 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cavendish Place
London
W1G 0QD
Secretary NameMrs Adrianne Beare
NationalityBritish
StatusCurrent
Appointed02 January 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleAdministrative Executive
Country of ResidenceEngland
Correspondence Address6 Cavendish Place
London
W1G 0QD
Secretary NameMr David Elkan Levenson
NationalityBritish
StatusResigned
Appointed03 August 1991(3 years after company formation)
Appointment Duration5 months (resigned 02 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lansdowne Road
Stanmore
Middlesex
HA7 2RX

Contact

Telephone020 87319651
Telephone regionLondon

Location

Registered Address6 Cavendish Place
London
W1G 0QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£355,356
Cash£37,025
Current Liabilities£2,740,679

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due26 December 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End26 March

Returns

Latest Return19 October 2023 (7 months ago)
Next Return Due2 November 2024 (5 months, 2 weeks from now)

Charges

8 January 1990Delivered on: 17 January 1990
Satisfied on: 6 September 1996
Persons entitled: Bank Leumi (UK) PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 6 sherlock mews, london, W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1989Delivered on: 15 August 1989
Satisfied on: 24 December 2013
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: Sterling pounds 785,000.
Particulars: 56 & 58 rosslyn hill, london NW3.
Fully Satisfied
14 July 1989Delivered on: 19 July 1989
Satisfied on: 11 August 1995
Persons entitled: Chesterfield Street Trust Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8A hamilton gardens st.johns wood, london NW8.
Fully Satisfied
23 June 1989Delivered on: 29 June 1989
Satisfied on: 4 August 1989
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56, rosslyn hill london NW3.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1989Delivered on: 21 April 1989
Satisfied on: 6 September 1996
Persons entitled: The Commercial Bank of the Near East PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 sherriff road london NW6 title no 103590 floating charge over the undertaking and all property and assets present and future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
7 April 1989Delivered on: 21 April 1989
Satisfied on: 16 November 1994
Persons entitled: The Commercial Bank of the Near East PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 22 devonshire street london W1 title no. 180519 floating charge over the undertaking and all property and assets present and future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
14 April 2011Delivered on: 21 April 2011
Satisfied on: 26 February 2014
Persons entitled: Investec Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 April 2006Delivered on: 11 April 2006
Satisfied on: 26 March 2011
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 983-985 finchley road london.
Fully Satisfied
1 November 2005Delivered on: 9 November 2005
Satisfied on: 26 February 2014
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 177 an 179 golders green road london t/no NGL378344 all plant machinery implements utensils furniture and equipment the goodwill.
Fully Satisfied
10 January 2005Delivered on: 13 January 2005
Satisfied on: 26 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hillcrest court, 256 hale lane edgware middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 April 2004Delivered on: 7 May 2004
Satisfied on: 26 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 16 kidderpore gardens, hampstead, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 April 2004Delivered on: 22 April 2004
Satisfied on: 26 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 April 2001Delivered on: 24 April 2001
Satisfied on: 26 March 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy and tenacy agreements of the properties k/a 8 sarre london.
Fully Satisfied
27 February 1989Delivered on: 16 March 1989
Satisfied on: 3 June 1989
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, sherriff road, london NW6. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 April 2001Delivered on: 24 April 2001
Satisfied on: 26 March 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 8 sarre road - LN60173 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
9 April 1998Delivered on: 15 April 1998
Satisfied on: 12 July 2001
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the undertakings and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
9 April 1998Delivered on: 15 April 1998
Satisfied on: 12 July 2001
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land known firstly as 11 and 12 thurlow road in the l/b of camden.t/no.NGL195657 and secondly all that f/h land known as 12 lyndhurst gardens in the l/b of camden.t/no.NGL211527 including all fixtures fittings plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Fully Satisfied
5 September 1997Delivered on: 9 September 1997
Satisfied on: 17 March 2000
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a the studio at 4 and 4B greville place london t/no: 169660 and NGL592001 (part). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
27 March 1997Delivered on: 17 April 1997
Satisfied on: 17 March 2000
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a upper part 44-48 clekenwell road london EC1 fixed charge the goodwill of any business peset and future at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
13 August 1996Delivered on: 21 August 1996
Satisfied on: 17 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 maresfield gardens london borough of camden t/n 184385.
Fully Satisfied
12 August 1996Delivered on: 16 August 1996
Satisfied on: 30 October 2000
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
1 February 1996Delivered on: 13 February 1996
Satisfied on: 5 November 1997
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-10 fitzjohn's avenue hampstead london t/n-NGL21389. See the mortgage charge document for full details.
Fully Satisfied
18 January 1996Delivered on: 1 February 1996
Satisfied on: 31 July 1998
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 159 king henrys road l/b of camden t/no NGL716567 with fixtures and fittings plant & machinery.
Fully Satisfied
16 January 1996Delivered on: 23 January 1996
Satisfied on: 5 November 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge (by the company and by summit enterprises limited as trustee for the company and as principal debtor)
Secured details: All monies due or to become due from the company and/or summit enterprises limited to the chargee on any account whatsoever.
Particulars: 16 west halkin street, belgravia, l/b of city of westminster t/no. NGL725367.
Fully Satisfied
23 February 1989Delivered on: 16 March 1989
Satisfied on: 3 June 1989
Persons entitled: Bank Leumi (U.K) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22,Devonshire street london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1996Delivered on: 19 January 1996
Satisfied on: 5 November 1997
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 nelsize park gardens NW3. See the mortgage charge document for full details.
Fully Satisfied
25 August 1995Delivered on: 1 September 1995
Satisfied on: 6 September 1996
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 60 marlborough place, london NW8 t/no. 140536 and all fixtures fittings plant and machinery thereon.
Fully Satisfied
8 August 1995Delivered on: 14 August 1995
Satisfied on: 5 November 1997
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 eton avenue london t/no NGL726446 and. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
7 April 1995Delivered on: 10 April 1995
Satisfied on: 17 March 2000
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on all the undertaking and assets of the company both present and future.
Fully Satisfied
7 April 1995Delivered on: 10 April 1995
Satisfied on: 5 November 1997
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 13 and 14 lyndhurst road, hampstead, london t/no. NGL359542 and all fixtures fittings plant and machinery thereon.
Fully Satisfied
17 June 1994Delivered on: 6 July 1994
Satisfied on: 6 September 1996
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 20 lees place,london W1; t/no.ngl 717139; fixed charge over all rental and other income and all debts,claims for lease agreements,underleases or licences. The full benefit of all rights and remedies thereto.. See the mortgage charge document for full details.
Fully Satisfied
28 February 1992Delivered on: 28 February 1992
Satisfied on: 13 May 1995
Persons entitled: Dynamic Beleggingen Nederland Bv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 June 1990Delivered on: 5 June 1990
Satisfied on: 9 June 1998
Persons entitled: Cheshunt Building Society.

Classification: Legal mortgage
Secured details: Sterling pounds 350,000 and further advances.
Particulars: By way of legal mortgage k/a 6, sherlock mews st marylebone london W1.
Fully Satisfied
1 June 1990Delivered on: 5 June 1990
Satisfied on: 9 June 1998
Persons entitled: Cheshunt Building Society.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a 6 sherlock mews st marylebone, london NW1 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
Fully Satisfied
14 May 1990Delivered on: 23 May 1990
Satisfied on: 17 March 2000
Persons entitled: Bank Leumi (UK) PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5A back lane hampstead london NW3.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 1989Delivered on: 16 March 1989
Satisfied on: 3 June 1989
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 May 2023Delivered on: 6 June 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 56 and 58 rosslyn hill as registered at hm land registry under title number 63841.
Outstanding
21 June 2005Delivered on: 23 June 2005
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: £502,077.00 due or to become due from the company to.
Particulars: 56 rosslyn hill hampstead london.
Outstanding

Filing History

2 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
6 June 2023Registration of charge 022835090038, created on 19 May 2023 (40 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
1 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
26 October 2022Registered office address changed from 9 Cavendish Place London W1G 0QA England to 6 Cavendish Place London W1G 0QD on 26 October 2022 (1 page)
26 October 2022Change of details for Clowntech Limited as a person with significant control on 20 October 2021 (2 pages)
24 October 2022Registered office address changed from 5-7 Mandeville Place London W1U 3AY England to 9 Cavendish Place London W1G 0QA on 24 October 2022 (1 page)
6 January 2022Micro company accounts made up to 31 March 2021 (6 pages)
27 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
26 May 2020Registered office address changed from 7-10 Chandos Street London W1G 9DQ to 5-7 Mandeville Place London W1U 3AY on 26 May 2020 (1 page)
11 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
24 October 2019Register inspection address has been changed from 1st Floor Portsdown Mews Golders Green London NW11 7HD England to 1st Floor, 12 Portsdown Mews London NW11 7HD (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
19 October 2018Cessation of Adrianne Beare as a person with significant control on 6 April 2016 (1 page)
19 October 2018Cessation of Alexander Beare as a person with significant control on 6 April 2016 (1 page)
19 October 2018Notification of Clowntech Limited as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
17 August 2016Register inspection address has been changed from 1C Golders Green Crescent Golders Green London NW11 8AB England to 1st Floor Portsdown Mews Golders Green London NW11 7HD (1 page)
17 August 2016Register inspection address has been changed from 1C Golders Green Crescent Golders Green London NW11 8AB England to 1st Floor Portsdown Mews Golders Green London NW11 7HD (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Register inspection address has been changed from Uk House, 1st Floor Offices 11-20 Sentinel Square Brent Street London NW4 2EL England to 1C Golders Green Crescent Golders Green London NW11 8AB (1 page)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Register inspection address has been changed from Uk House, 1st Floor Offices 11-20 Sentinel Square Brent Street London NW4 2EL England to 1C Golders Green Crescent Golders Green London NW11 8AB (1 page)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Register inspection address has been changed from 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL England to Uk House, 1St Floor Offices 11-20 Sentinel Square Brent Street London NW4 2EL (1 page)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Register inspection address has been changed from 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL England to Uk House, 1St Floor Offices 11-20 Sentinel Square Brent Street London NW4 2EL (1 page)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2014Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
12 March 2014Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
26 February 2014Satisfaction of charge 37 in full (1 page)
26 February 2014Satisfaction of charge 35 in full (1 page)
26 February 2014Satisfaction of charge 35 in full (1 page)
26 February 2014Satisfaction of charge 37 in full (1 page)
25 February 2014Amended accounts made up to 31 March 2011 (7 pages)
25 February 2014Amended accounts made up to 31 March 2012 (7 pages)
25 February 2014Amended accounts made up to 31 March 2012 (7 pages)
25 February 2014Amended accounts made up to 31 March 2010 (8 pages)
25 February 2014Amended accounts made up to 31 March 2011 (7 pages)
25 February 2014Amended accounts made up to 31 March 2010 (8 pages)
24 December 2013Satisfaction of charge 8 in full (1 page)
24 December 2013Satisfaction of charge 8 in full (1 page)
13 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
13 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2013Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
13 March 2013Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
13 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
13 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
25 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
25 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
31 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
31 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
17 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 37 (13 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 37 (13 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (10 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (10 pages)
20 October 2010Director's details changed for Mrs Adrianne Beare on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Mr Alexander Beare on 1 October 2009 (2 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Mrs Adrianne Beare on 1 October 2009 (2 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
20 October 2010Secretary's details changed for Mrs Adrianne Beare on 1 October 2009 (1 page)
20 October 2010Director's details changed for Mr Alexander Beare on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Mrs Adrianne Beare on 1 October 2009 (2 pages)
20 October 2010Secretary's details changed for Mrs Adrianne Beare on 1 October 2009 (1 page)
20 October 2010Director's details changed for Mr Alexander Beare on 1 October 2009 (2 pages)
20 October 2010Secretary's details changed for Mrs Adrianne Beare on 1 October 2009 (1 page)
7 June 2010Registered office address changed from 63-65 Marylebone Lane London W1U 2RA on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 63-65 Marylebone Lane London W1U 2RA on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 63-65 Marylebone Lane London W1U 2RA on 7 June 2010 (2 pages)
1 April 2010Accounts for a small company made up to 31 March 2009 (9 pages)
1 April 2010Accounts for a small company made up to 31 March 2009 (9 pages)
11 November 2009Director's details changed for Adrianne Beare on 1 October 2009 (2 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Director's details changed for Adrianne Beare on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Director's details changed for Adrianne Beare on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Alexander Beare on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Alexander Beare on 1 October 2009 (2 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Alexander Beare on 1 October 2009 (2 pages)
30 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
30 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
20 January 2009Return made up to 19/10/08; full list of members (3 pages)
20 January 2009Return made up to 19/10/08; full list of members (3 pages)
19 January 2009Director and secretary's change of particulars / adrianne beare / 20/10/2007 (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Director and secretary's change of particulars / adrianne beare / 20/10/2007 (1 page)
19 January 2009Location of register of members (1 page)
23 May 2008Accounts for a small company made up to 31 December 2007 (11 pages)
23 May 2008Accounts for a small company made up to 31 December 2007 (11 pages)
9 April 2008Accounts for a small company made up to 31 December 2006 (11 pages)
9 April 2008Accounts for a small company made up to 31 December 2006 (11 pages)
26 February 2008Registered office changed on 26/02/2008 from 120 collinwood gardens gants hill ilford essex IG5 0AL (2 pages)
26 February 2008Registered office changed on 26/02/2008 from 120 collinwood gardens gants hill ilford essex IG5 0AL (2 pages)
29 October 2007Return made up to 19/10/07; full list of members (2 pages)
29 October 2007Return made up to 19/10/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 August 2006Return made up to 31/07/06; full list of members (2 pages)
30 August 2006Return made up to 31/07/06; full list of members (2 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
23 January 2006Return made up to 31/07/05; full list of members (7 pages)
23 January 2006Return made up to 31/07/05; full list of members (7 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
30 November 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Registered office changed on 01/09/04 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
1 September 2004Registered office changed on 01/09/04 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Auditor's resignation (1 page)
6 April 2004Auditor's resignation (1 page)
10 October 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
10 October 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
18 August 2003Return made up to 31/07/03; full list of members (7 pages)
18 August 2003Return made up to 31/07/03; full list of members (7 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
28 December 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
28 December 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
13 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
1 November 2000Full group accounts made up to 31 December 1999 (21 pages)
1 November 2000Full group accounts made up to 31 December 1999 (21 pages)
30 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Full group accounts made up to 31 December 1998 (21 pages)
2 March 2000Full group accounts made up to 31 December 1998 (21 pages)
10 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1998Full accounts made up to 31 December 1997 (21 pages)
31 October 1998Full accounts made up to 31 December 1997 (21 pages)
4 August 1998Return made up to 31/07/98; no change of members (4 pages)
4 August 1998Return made up to 31/07/98; no change of members (4 pages)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
2 December 1997Full group accounts made up to 31 December 1996 (20 pages)
2 December 1997Full group accounts made up to 31 December 1996 (20 pages)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
24 September 1997Return made up to 31/07/97; no change of members (4 pages)
24 September 1997Return made up to 31/07/97; no change of members (4 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
18 September 1996Full group accounts made up to 31 December 1995 (20 pages)
18 September 1996Full group accounts made up to 31 December 1995 (20 pages)
9 September 1996Return made up to 31/07/96; full list of members (6 pages)
9 September 1996Return made up to 31/07/96; full list of members (6 pages)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (5 pages)
1 February 1996Particulars of mortgage/charge (5 pages)
24 January 1996Full group accounts made up to 31 December 1994 (20 pages)
24 January 1996Full group accounts made up to 31 December 1994 (20 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
14 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
14 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (50 pages)
17 February 1989Company name changed\certificate issued on 17/02/89 (2 pages)
17 February 1989Company name changed\certificate issued on 17/02/89 (2 pages)
2 February 1989Company name changed\certificate issued on 02/02/89 (2 pages)
2 February 1989Company name changed\certificate issued on 02/02/89 (2 pages)
3 August 1988Incorporation (15 pages)
3 August 1988Incorporation (15 pages)